Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMSCAN DOCUMENT SERVICES LIMITED
Company Information for

IMSCAN DOCUMENT SERVICES LIMITED

C/O N J LIDDELL & CO MOOR FARM, KINGS LANE, SOTHERTON, BECCLES, SUFFOLK, NR34 8AF,
Company Registration Number
02740496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Imscan Document Services Ltd
IMSCAN DOCUMENT SERVICES LIMITED was founded on 1992-08-18 and has its registered office in Beccles. The organisation's status is listed as "Active - Proposal to Strike off". Imscan Document Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMSCAN DOCUMENT SERVICES LIMITED
 
Legal Registered Office
C/O N J LIDDELL & CO MOOR FARM, KINGS LANE
SOTHERTON
BECCLES
SUFFOLK
NR34 8AF
Other companies in ST16
 
Previous Names
COMPACT DATA MANAGEMENT LIMITED30/07/2013
Filing Information
Company Number 02740496
Company ID Number 02740496
Date formed 1992-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB669918662  
Last Datalog update: 2024-06-05 22:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMSCAN DOCUMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMSCAN DOCUMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN CAVANAGH
Director 2015-12-02
LINDA TAYLOR
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE PLANT
Company Secretary 2011-06-01 2014-06-12
STEVEN RICHARD PEARSON
Director 1992-11-01 2013-12-11
STEVEN RICHARD PEARSON
Company Secretary 1992-11-01 2011-05-31
NANCY LOUISE PHILLIPS
Director 2004-04-30 2007-11-02
CHRISTOPHER LAKIN
Director 2004-04-30 2006-04-01
CHRISTOPHER GODRIDGE
Director 2001-06-01 2006-02-10
TRUDI DENISE PEARSON
Director 1996-03-18 2003-08-31
ROY EDWARD PEARSON
Director 1992-11-01 1996-03-18
JOANNE MARI POULSON
Company Secretary 1992-08-26 1992-11-01
CHRISTINE ANN POULSON
Director 1992-08-26 1992-11-01
SUZANNE BREWER
Nominated Secretary 1992-08-18 1992-08-26
KEVIN BREWER
Nominated Director 1992-08-18 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CAVANAGH DOCS-TO-DATA LTD Director 2016-12-02 CURRENT 2015-11-13 Active
RICHARD JOHN CAVANAGH TIRED EYES CONSULTANCY LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LINDA TAYLOR LINDAT LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LINDA TAYLOR DOCS-TO-DATA LTD Director 2015-11-13 CURRENT 2015-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAQIB CHEEMA
2023-03-14Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF England
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027404960004
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027404960004
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM Unit2B Unit2B Redhill Business Park Stafford ST16 1WQ United Kingdom
2022-01-21DIRECTOR APPOINTED MR SHAUN MICHAEL HARVEY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CAVANAGH
2022-01-21APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR
2022-01-21CESSATION OF RICHARD CAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CESSATION OF LINDA TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MICHAEL HARVEY
2022-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MICHAEL HARVEY
2022-01-21PSC07CESSATION OF RICHARD CAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CAVANAGH
2022-01-21AP01DIRECTOR APPOINTED MR SHAUN MICHAEL HARVEY
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM Unit2B Unit2B Redhill Business Park Stafford ST16 1WQ United Kingdom
2021-07-05AP01DIRECTOR APPOINTED MR MUHAMMAD SAQIB CHEEMA
2021-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/21 FROM Unit 6 Leons Way Tollgate Industrial Estate Beaconside Stafford Staffordshire ST16 3HS
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027404960004
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-06LATEST SOC06/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MR RICHARD JOHN CAVANAGH
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0123/04/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA PLANT
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEARSON
2013-08-21AR0118/08/13 ANNUAL RETURN FULL LIST
2013-07-30AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-07-30RES15CHANGE OF NAME 29/07/2013
2013-07-30CERTNMCompany name changed compact data management LIMITED\certificate issued on 30/07/13
2013-06-25AP01DIRECTOR APPOINTED MS LINDA TAYLOR
2013-04-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0118/08/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0118/08/11 ANNUAL RETURN FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEARSON / 18/08/2011
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN PEARSON
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-06AP03SECRETARY APPOINTED EMMA JANE PLANT
2010-09-14AR0118/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEARSON / 01/10/2009
2010-03-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-03363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-04-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-06288bDIRECTOR RESIGNED
2007-09-14363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-10169£ IC 103/100 30/08/06 £ SR 3@1=3
2006-09-07363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-02363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-21288bDIRECTOR RESIGNED
2003-09-06363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 9-10 TILCON AVENUE BASWICH LANE STAFFORD ST18 0YJ
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-12123NC INC ALREADY ADJUSTED 21/01/03
2003-03-12RES04£ NC 1000/1003 21/01/0
2003-02-2788(2)RAD 21/01/03--------- £ SI 3@1=3 £ IC 100/103
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/01
2001-08-28363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-06288aNEW DIRECTOR APPOINTED
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-0488(2)RAD 08/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-14ELRESS386 DISP APP AUDS 04/01/00
2000-01-14ELRESS366A DISP HOLDING AGM 04/01/00
1999-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-20363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: UNIT 13 LITTLETON BUSINESS PARK CANNOCK STAFFORDSHIRE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

74 - Other professional, scientific and technical activities
742 - Photographic activities
74201 - Portrait photographic activities


Licences & Regulatory approval
We could not find any licences issued to IMSCAN DOCUMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMSCAN DOCUMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-05 Outstanding SME INVOICE FINANCE LTD
DEBENTURE 2003-02-10 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-03-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 60,233
Creditors Due Within One Year 2011-09-30 £ 76,983
Provisions For Liabilities Charges 2011-09-30 £ 1,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMSCAN DOCUMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 1,415
Current Assets 2012-09-30 £ 57,334
Current Assets 2011-09-30 £ 75,441
Debtors 2012-09-30 £ 38,169
Debtors 2011-09-30 £ 57,369
Shareholder Funds 2011-09-30 £ 4,163
Stocks Inventory 2012-09-30 £ 17,750
Stocks Inventory 2011-09-30 £ 18,000
Tangible Fixed Assets 2012-09-30 £ 3,645
Tangible Fixed Assets 2011-09-30 £ 6,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMSCAN DOCUMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMSCAN DOCUMENT SERVICES LIMITED
Trademarks
We have not found any records of IMSCAN DOCUMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMSCAN DOCUMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stafford Borough Council 2010-07-13 GBP £2,989

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMSCAN DOCUMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMSCAN DOCUMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMSCAN DOCUMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.